Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/27/2020 9:00 AM Minutes status: Draft  
Meeting location: Board Chambers, First Floor Eric Rood Administrative Center 950 Maidu Avenue Nevada City, California
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 20-3455 1.ResolutionResolution approving a renewal contract between the County of Nevada and the United Methodist Church of Truckee dba Emergency Warming Center related to providing non-congregant emergency shelter for medically vulnerable homeless households at-risk of contracting COVID-19 and winter overflow shelter to homeless individuals and families during extremely cold winter nights, in the maximum amount of $126,500, for the period October 1, 2020 through June 30, 2021, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Health and Human Services Agency Housing and Community Services Division budget. (4/5 affirmative vote required) (Housing)   Not available Not available
SR 20-3521 2.ResolutionResolution approving a Reciprocal Maintenance and Use Agreement between Penn Valley Pacific Associates and AMG & Associates LLC for the development of additional low-income housing and the shared use of common areas of the Penn Valley Lone Oak Senior Apartment Complex, and authorizes the Chair of the Board of Supervisors to execute the Consent of Beneficiary of Deed of Trust. (Housing)   Not available Not available
SR 20-3522 3.ResolutionResolution approving the submittal of an amended grant application to the California State Department of Housing and Community Development for grant funding in the amount of up to $1,000,000 under the CalHome Program, and authorizing the Director of Housing and Community Services to execute the application, Standard Agreement, and all other documents required to participate in the CalHome Program. (Housing)   Not available Not available
SR 20-3515 4.ResolutionResolution approving a renewal agreement between the County of Nevada and the County of Sierra for the provision of booking and jail services for Sierra County inmates at the Nevada County Jail, with a reimbursement rate of $136 per detainee per day, for the period July 1, 2020 to June 30, 2023 allowing for two additional one-year renewals, and authorizing the Chair of the Board of Supervisors to execute the agreement.   Not available Not available
SR 20-3511 5.ResolutionResolution approving Final Map 01-001 “Deer Creek Park IIa" as complete, authorizing the Chair of the Board of Supervisors and the Clerk of the Board to sign the Map, and directing the County Surveyor to record the Map with the Nevada County Clerk-Recorder's office. (Dist. I)   Not available Not available
SR 20-3512 6.ResolutionResolution approving Contract No. 710000 between the County of Nevada and Bennett Engineering Services Inc. for engineering and design services for the Higgins Area - Residential Off-site Improvements Project 19-PGP-13441, in the amount of $263,283, for the period October 27, 2020 through December 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the Contract. (Dist. II)   Not available Not available
SR 20-3427 7.ResolutionResolution approving the General Fund to accept unused allocation intended for the Combie Road Corridor Improvement Project from the Nevada County Sanitation District No. 1 (Lake of the Pines, Zone 2), in the amount of $344,625. (Dist. II)   Not available Not available
SR 20-3514 8.ResolutionResolution approving a Maintenance Agreement between the County of Nevada and Caltrans pertaining to maintenance of bollards within State Highway right-of-way on Route 20 within the County of Nevada, and authorizing the Chair of the Board of Supervisors and the Director of the Department of Public Works to execute the Agreement. (Dist. IV)   Not available Not available
SR 20-3513 9.ResolutionResolution approving a contract between the County of Nevada and Richard R. Harris for registered professional forester services for the Egress/Ingress Fire Safety Project, for the term October 27, 2020 through December 31, 2022, in the amount of $89,000 plus a ten percent contingency of $8,900, for a total amount of $97,900, and authorizing the Chair of the Board of Supervisors to execute the contract. (All Dists.)   Not available Not available
SR 20-3510 10.ResolutionResolution approving the Exclusive Negotiation Agreement between the County of Nevada and Ace Welding for a proposed development at the Nevada County Airport for an aircraft storage hangar on ramp four. (Airport)   Not available Not available
SR 20-3507 11.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Extreme Roofing for the Nevada County Roof Restoration and Replacement Project at Various Locations 2020, for Composite Roof replacement at the Bost House located at 145 Bost Avenue, Nevada City (Res. 20-340), with contract costs totaling $65,190, and directing the Clerk of the Board to record this Notice in accordance with Civil Code section 9208. (Facilities)   Not available Not available
SR 20-3517 12.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and D.G. Granade, Inc. for construction of the Nevada County Operations Center Project located at 12350 La Barr Meadows Road, Grass Valley (Res. 19-062), with contract costs totaling $15,038,777, and directing the Clerk of the Board to record this Notice in accordance with Civil Code section 9208.   Not available Not available
SR 20-3505 13.Appointment/ResignationAcceptance of the letter of resignation from Ms. Pam Stone, Equine Industry member, from the Agricultural Advisory Commission.   Not available Not available
SR 20-3506 14.MinutesAcceptance of Board of Supervisors Summary Minutes for October 13, 2020.   Not available Not available
SR 20-3431 15.Sanitation ResolutionResolution approving a Combie Road Corridor Improvement Project budget amendment for Fiscal Year 2020/21, and directing the Auditor-Controller to release fund balance in the amount of $370,225 from Fund 4740 (Lake of the Pines, Zone 2). (4/5 affirmative vote required) (Dist. II)   Not available Not available
SR 20-3526 16.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for June 23, 2020.   Not available Not available
SR 20-3533  Public CommentPublic Comment: Chair Hall reported that on October 20th, as in previous years, the County Health Officer issued an order requiring County Health Workers to be vaccinated for influenza, or if they declined, to wear a mask while in contact with patients or in patient care areas. On October 26th the order was modified at the request of Sierra Nevada Memorial Hospital in order to allow for more flexibility in connection with the hospitals internal policy. A similar order has been issued annually for many years before the official start of flu season and this order is not a response to COVID-19. Health Care Facilities, Agencies and Entities are responsible for implementation and enforcement of the policy. Chair Hall reported that a number of letters have been received from local doctors, clinics and from Sierra Nevada Memorial Hospital in support of the order. The following members of the public provided comment: Joseph Bonomolo, District III resident; Jenna Beecham, District IV resident; Susan Maguire, District I resident; David Collins, District III resident; Lisa Gonzalez, District I   Not available Not available
SR 20-3456 17.PresentationAcceptance of the Wildfire Preparedness Informational Presentation to the Board of Supervisors by the Office of Emergency Services and Stakeholders. (Emergency Services)   Not available Not available
SR 20-3504 18.ResolutionResolution authorizing the Nevada County Health and Human Services Agency Director to submit an application to the California State Department of Housing and Community Development’s HomeKey Program for grant funding in the amount of $5,900,000, and if approved, authorizing the Nevada County Health and Human Services Agency Director to execute the Standard Agreement and any other documents required to participate in the Homekey Program. (Housing)   Not available Not available
SR 20-3508 19.ResolutionResolution accepting grant funding in the amount of $2,797,750 from the California State Department of Housing and Community Development (Department) HomeKey Program, authorizing the Nevada County Health and Human Services Agency Director to execute a Standard Agreement between the County of Nevada and the Department for the acquisition and rehabilitation of a building meeting Homekey requirements for the purpose of creating interim or permanent housing for people at high-risk of COVID-19 and experiencing or at-risk of experiencing homelessness, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Health and Human Services Agency Housing and Community Services Division budget. (4/5 affirmative vote required) (Housing)   Not available Not available
SR 20-3532 20.Public HearingPublic hearing to consummate the purchase of certain real property described as 1.13 acres located at 628 South Auburn Street, Grass Valley, California, 95945, Assessor’s Parcel Number: 029-241-028-000 from Mr. Ramesh Pitamber, Trustee of the Pitamber Irrevocable Family Trust dated March 26, 2002 (Ron Pitamber - DBA Heritage Hotel Group), for the price of $1,750,000.   Not available Not available
SR 20-3500 20a.ResolutionResolution approving the Purchase Agreement between the County of Nevada and Mr. Ramesh Pitamber, Trustee of the Pitamber Irrevocable Family Trust dated March 26, 2002 (Ron Pitamber, dba Heritage Hotel Group) for purchase of +/- 1.13 acres of real property located at 628 South Auburn Street, Grass Valley, California (APN 029-241-028-000), in the amount of $1,750,000, authorizing the Director of Information and General Services to execute the Agreement and accept conveyance of the deed, approving the use of the real property to expand interim and permanent housing options for vulnerable County residents impacted by the COVID-19 pandemic and experiencing homelessness pursuant to the California Department of Housing and Community Services Homekey Program, and directing the Clerk of the Board to file a Notice of Exemption pursuant to Public Resources Code section 21152(b) and (c) within five days of adoption of this Resolution. (Housing)   Not available Not available
SR 20-3501 20b.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and Nevada County Housing Development Corporation for services related to community-based housing projects, housing for residents with mental and/or physical health disabilities or other significant barriers to housing, and reimbursement for authorized lease/rental agreements (Res. 20-332), increasing the maximum contract amount from $460,524 to $1,318,970 for Fiscal Year 2020/21, revising Exhibit “A” Schedule of Services to reflect the addition of duties related to rehabilitation and operation of a Home Key site, revising Exhibit “B” Schedule of Charges and Payments to reflect the increase in the maximum contract price, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Housing)   Not available Not available
SR 20-3516 21.Public HearingPublic hearing to consider the Nevada County Planning Commission’s September 24, 2020, (5-0 Vote) recommendation for the Penn Valley Community Church Project for a General Plan Amendment, Zone Change and Comprehensive Master Plan/Use Permit to allow use of the former Pleasant Valley Elementary School campus by the Penn Valley Community Church who proposes to occupy portions of the site and, as the owner, will also serve as property manager for the entire campus, managing tenants in other buildings and the sports fields as an office/professional and recreational complex. A General Plan Amendment and Zone Change proposes two Zoning and General Plan designations: Recreation; and Office-Professional to replace the current Public designations. The Recreation designation will overlay the existing field areas and gymnasium on the site (roughly 11.1-acres), the remainder of the site will carry the Office-Professional designation (roughly 6.4-acres). Both zoning designations will carry a Site Performance Combining District requiring compliance with the proposed Comprehensive Master Plan (CMP)   Not available Not available
SR 20-3528 21a.ResolutionResolution adopting a Mitigated Negative Declaration (EIS19-0003) for the Penn Valley Community Church, which includes a General Plan Amendment (GPA19-0001), Zoning District Map Amendment (RZN19-0001) and Use Permit / Comprehensive Master Plan (CUP19-0002), and making Findings A through D for the two properties known as Assessor's Parcel Numbers 050-020-032 and 050-020-072; 14567 and 14685 Pleasant Valley Drive, Penn Valley.   Not available Not available
SR 20-3529 21b.ResolutionResolution amending the Nevada County General Plan land use map designations for the Penn Valley Community Church, and making Findings A through E for the two properties known as Assessor's Parcel Numbers 050-020-032 and 050-020-072; 14567 and 14685 Pleasant Valley Drive, Penn Valley (GPA19-0001).   Not available Not available
SR 20-3530 21c.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance amending Zoning District Map No. 14A to rezone 17.47 acres (APN 050-020-032 & 050-020-072; 14567 and 14685 Pleasant Valley Road) located in the unincorporated area of Nevada County, from Public (PUB) to Office-Professional with the Site Performance Combining District (approximately 6.4-acres, OP-SP) and Recreation with the Site Performance Combining District (approximately 11.1-acres, REC-SP) (RZN19-0001) (Penn Valley Community Church).   Not available Not available
SR 20-3531 21d.ResolutionResolution approving the Use Permit Application (CUP19-0002) to establish a Comprehensive Master Plan for the Penn Valley Community Church, and making Findings A through K, for the two properties known as Assessor's Parcel Numbers 050-020-032 and 050-020-072; 14567 and 14685 Pleasant Valley Drive, Penn Valley.   Not available Not available